Company NameZippy Productions Limited
Company StatusDissolved
Company Number06591763
CategoryPrivate Limited Company
Incorporation Date13 May 2008(15 years, 10 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David Michael Babani
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 31 August 2010)
RoleTheatrical Producer
Country of ResidenceEngland
Correspondence AddressFlat 1
O'Meara Street
London
SE1 1TE
Secretary NameThomas Michael Siracusa
NationalityAmerican
StatusClosed
Appointed21 July 2008(2 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 31 August 2010)
RoleCompany Director
Correspondence Address8 Chamberlain House 126 Westminster Bridge Road
London
SE1 7UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address43-45 Dorset Street
London
W1U 7NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
25 June 2009Return made up to 13/05/09; full list of members (3 pages)
25 June 2009Return made up to 13/05/09; full list of members (3 pages)
23 June 2009Director's Change of Particulars / david babani / 21/07/2008 / (1 page)
23 June 2009Director's change of particulars / david babani / 21/07/2008 (1 page)
13 August 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
13 August 2008Appointment terminated director company directors LIMITED (1 page)
13 August 2008Ad 21/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 August 2008Ad 21/07/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
13 August 2008Appointment Terminated Director company directors LIMITED (1 page)
13 August 2008Secretary appointed thomas michael siracusa (2 pages)
13 August 2008Secretary appointed thomas michael siracusa (2 pages)
13 August 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
13 August 2008Director appointed david michael babani (2 pages)
13 August 2008Director appointed david michael babani (2 pages)
22 July 2008Registered office changed on 22/07/2008 from 788-790 finchley road london NW11 7TJ (1 page)
22 July 2008Registered office changed on 22/07/2008 from 788-790 finchley road london NW11 7TJ (1 page)
13 May 2008Incorporation (16 pages)
13 May 2008Incorporation (16 pages)